Wye Valley Country Store Ltd

General information

Name:

Wye Valley Country Store Limited

Office Address:

Unit 2 Wonastow Road Industrial Estate NP25 5JA Monmouth

Number: 04005064

Incorporation date: 2000-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Wye Valley Country Store Ltd company has been operating in this business field for twenty four years, having started in 2000. Started with registration number 04005064, Wye Valley Country Store is categorised as a Private Limited Company located in Unit 2, Monmouth NP25 5JA. The firm present name is Wye Valley Country Store Ltd. This company's previous customers may recognize the company as Ross Feeds (monmouth), which was used until 2012-02-17. This company's SIC and NACE codes are 47190 which stands for Other retail sale in non-specialised stores. Wye Valley Country Store Limited released its account information for the financial year up to 2022-05-31. The most recent confirmation statement was submitted on 2023-05-31.

Wye Valley Country Store Ltd is a small-sized vehicle operator with the licence number OH1148781. The firm has one transport operating centre in the country. In their subsidiary in Lydney on The Hudnalls, 1 machine is available.

There seems to be a number of three directors managing this particular company at the current moment, including Joshua G., Barbara G. and Alan G. who have been carrying out the directors duties since 2012-06-08. To help the directors in their tasks, this specific company has been utilizing the skills of Barbara G. as a secretary since June 2000.

  • Previous company's names
  • Wye Valley Country Store Ltd 2012-02-17
  • Ross Feeds (monmouth) Ltd 2000-05-31

Financial data based on annual reports

Company staff

Joshua G.

Role: Director

Appointed: 08 June 2012

Latest update: 29 January 2024

Barbara G.

Role: Secretary

Appointed: 01 June 2000

Latest update: 29 January 2024

Barbara G.

Role: Director

Appointed: 01 June 2000

Latest update: 29 January 2024

Alan G.

Role: Director

Appointed: 01 June 2000

Latest update: 29 January 2024

People with significant control

Executives with significant control over this firm are: Barbara G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joshua G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barbara G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joshua G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 9th September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9th September 2014
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5th January 2016
Annual Accounts 24th November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10th September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10th September 2013

Company Vehicle Operator Data

Tyersall

Address

The Hudnalls , St. Briavels

City

Lydney

Postal code

GL15 6RT

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
23
Company Age

Similar companies nearby

Closest companies